UKBizDB.co.uk

BRANDS 2 HANDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brands 2 Hands Ltd. The company was founded 16 years ago and was given the registration number 06276230. The firm's registered office is in NOTTINGHAM. You can find them at Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:BRANDS 2 HANDS LTD
Company Number:06276230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 June 2007
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Old Dalby Business Park, Old Dalby, Melton Mowbray, England, LE14 3NJ

Secretary01 November 2016Active
21 Williams Lane, Fernwood, Newark, NG24 3FN

Secretary12 July 2007Active
Unit 3, Old Dalby Business Park, Old Dalby, Melton Mowbray, LE14 3NJ

Secretary23 May 2013Active
134 Roman Road, Birstall, Leicester, LE4 4BE

Secretary01 February 2008Active
91 Estoril Avenue, Wigston, LE18 3RE

Secretary05 September 2007Active
Unit 3, Old Dalby Trading Estate, Old Dalby, LE14 3NJ

Secretary02 September 2009Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary12 June 2007Active
Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

Director10 January 2011Active
Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

Director01 February 2012Active
Unit 3, Old Dalby Trading Estate, Old Dalby, LE14 3NJ

Director01 December 2008Active
29 Palais Heracles, Mc98000, Monaco,

Director12 July 2007Active
Unit 3, Old Dalby Trading Estate, Old Dalby, LE14 3NJ

Director18 September 2007Active
Unit 3, Old Dalby Trading Estate, Old Dalby, LE14 3NJ

Director01 January 2008Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director12 June 2007Active

People with Significant Control

B2h (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Old Dalby Business Park, Melton Mowbray, England, LE14 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-18Gazette

Gazette dissolved liquidation.

Download
2020-11-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-11-21Insolvency

Liquidation in administration proposals.

Download
2017-10-10Insolvency

Liquidation in administration result creditors meeting.

Download
2017-08-18Insolvency

Liquidation in administration appointment of administrator.

Download
2017-08-17Address

Change registered office address company with date old address new address.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2017-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-11Officers

Termination secretary company with name termination date.

Download
2016-11-11Officers

Appoint person secretary company with name date.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Accounts

Accounts with accounts type total exemption small.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Accounts

Accounts with accounts type total exemption small.

Download
2013-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.